CHALEMERE LIMITED

Register to unlock more data on OkredoRegister

CHALEMERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460394

Incorporation date

04/11/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon01/04/2026
Notification of Mmcg Domo Holdings Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Maria Mallaband Care Group Limited as a person with significant control on 2026-03-31
dot icon02/03/2026
Appointment of Mr Paul Louis Mcpartlan as a director on 2026-01-01
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon29/05/2025
Satisfaction of charge 034603940016 in full
dot icon28/04/2025
Appointment of Mr Adrian John Dallison as a director on 2025-04-02
dot icon24/04/2025
Termination of appointment of Paul Michael Walsh as a director on 2025-04-22
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon18/07/2024
Appointment of Mr Jordan Burns as a director on 2024-07-08
dot icon18/07/2024
Appointment of Mr Mark Walker as a director on 2024-07-08
dot icon18/07/2024
Appointment of Mr Farouk Mangera as a director on 2024-07-08
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon13/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of James Dinwoodie as a director on 2024-05-13
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon08/03/2024
Registration of charge 034603940017, created on 2024-03-06
dot icon12/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon27/10/2023
Termination of appointment of Christina Chapman as a director on 2023-09-30
dot icon13/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon13/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon13/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon13/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/03/2023
Appointment of Mr James Dinwoodie as a director on 2023-03-11
dot icon08/12/2022
Termination of appointment of Daren Robert Harris as a director on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/08/2022
Full accounts made up to 2021-09-30
dot icon14/01/2022
Appointment of Mrs Christina Chapman as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mr Paul Walsh as a director on 2022-01-14
dot icon31/12/2021
Termination of appointment of Peter Gervais Fagan as a secretary on 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon03/11/2021
Registration of charge 034603940016, created on 2021-11-02
dot icon19/05/2021
Termination of appointment of Victoria Craddock as a director on 2021-05-12
dot icon06/05/2021
Full accounts made up to 2020-04-30
dot icon22/04/2021
Appointment of Mr Daren Robert Harris as a director on 2021-04-20
dot icon15/03/2021
Termination of appointment of Nigel Myers as a director on 2021-03-12
dot icon25/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon15/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon20/10/2020
Appointment of Mr Christopher John Womack as a director on 2020-10-08
dot icon20/10/2020
Appointment of Mr Nigel Myers as a director on 2020-10-08
dot icon20/10/2020
Appointment of Mrs Victoria Craddock as a director on 2020-10-08
dot icon13/10/2020
Termination of appointment of Christopher Ball as a director on 2020-10-08
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon13/11/2019
Appointment of Mr Peter Gervais Fagan as a secretary on 2019-10-31
dot icon17/04/2019
Termination of appointment of Peter Gervais Fagan as a director on 2019-04-05
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon02/01/2019
Appointment of Mr Jason Lock as a director on 2019-01-02
dot icon26/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon17/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon27/06/2014
Satisfaction of charge 6 in full
dot icon27/06/2014
Satisfaction of charge 9 in full
dot icon27/06/2014
Satisfaction of charge 10 in full
dot icon27/06/2014
Satisfaction of charge 14 in full
dot icon27/06/2014
Satisfaction of charge 034603940015 in full
dot icon27/06/2014
Satisfaction of charge 8 in full
dot icon27/06/2014
Satisfaction of charge 11 in full
dot icon27/06/2014
Satisfaction of charge 12 in full
dot icon27/06/2014
Satisfaction of charge 13 in full
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/07/2013
Registration of charge 034603940015
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon30/12/2011
Full accounts made up to 2011-04-30
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Christopher Ball on 2010-11-04
dot icon11/11/2010
Director's details changed for Mr Philip John Burgan on 2010-11-04
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/04/2010
Appointment of Mr Peter Gervais Fagan as a director
dot icon29/04/2010
Termination of appointment of Christopher Ball as a secretary
dot icon26/03/2010
Termination of appointment of Maria Twarowski as a director
dot icon03/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon05/11/2009
Resolutions
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/08/2009
Resolutions
dot icon15/07/2009
Director appointed maria elizabeth twarowski
dot icon07/07/2009
Accounting reference date extended from 31/10/2009 to 30/04/2010
dot icon06/07/2009
Duplicate mortgage certificatecharge no:8
dot icon04/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/07/2009
Registered office changed on 03/07/2009 from 13 oakdale manor harrogate north yorkshire HG1 2NA
dot icon03/07/2009
Appointment terminate, director and secretary robert ivor jackson logged form
dot icon03/07/2009
Appointment terminated director angela jackson
dot icon03/07/2009
Director and secretary appointed christopher ball
dot icon03/07/2009
Director appointed philip burgan
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2009
Resolutions
dot icon22/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/05/2009
Resolutions
dot icon04/02/2009
Return made up to 04/11/08; full list of members
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Return made up to 04/11/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 04/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/12/2004
Return made up to 04/11/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/01/2004
Return made up to 04/11/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT
dot icon07/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/02/2002
Return made up to 04/11/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-10-31
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Return made up to 04/11/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon15/11/2000
Secretary's particulars changed;director's particulars changed
dot icon19/10/2000
Particulars of mortgage/charge
dot icon30/09/2000
Particulars of mortgage/charge
dot icon27/06/2000
Accounts for a small company made up to 1999-10-31
dot icon30/11/1999
Return made up to 04/11/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-10-31
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon11/01/1999
Return made up to 04/11/98; full list of members
dot icon27/07/1998
Accounting reference date shortened from 28/02/99 to 31/10/98
dot icon06/02/1998
Accounting reference date extended from 30/11/98 to 28/02/99
dot icon10/12/1997
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Memorandum and Articles of Association
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Registered office changed on 01/12/97 from: 31 corsham street london N1 6DR
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
25/06/2009 - 08/10/2020
98
Burgan, Philip John
Director
25/06/2009 - Present
145
Lock, Jason David
Director
02/01/2019 - Present
396
Womack, Christopher John
Director
08/10/2020 - Present
65
Walker, Mark
Director
08/07/2024 - Present
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALEMERE LIMITED

CHALEMERE LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALEMERE LIMITED?

toggle

CHALEMERE LIMITED is currently Active. It was registered on 04/11/1997 .

Where is CHALEMERE LIMITED located?

toggle

CHALEMERE LIMITED is registered at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB.

What does CHALEMERE LIMITED do?

toggle

CHALEMERE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CHALEMERE LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Mmcg Domo Holdings Limited as a person with significant control on 2026-03-31.